Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B J CHANT & SONS LIMITED
Company Information for

B J CHANT & SONS LIMITED

257A PAVILION ROAD, LONDON, SW1X 0BP,
Company Registration Number
03314097
Private Limited Company
Active

Company Overview

About B J Chant & Sons Ltd
B J CHANT & SONS LIMITED was founded on 1997-02-06 and has its registered office in London. The organisation's status is listed as "Active". B J Chant & Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
B J CHANT & SONS LIMITED
 
Legal Registered Office
257A PAVILION ROAD
LONDON
SW1X 0BP
Other companies in W1S
 
Filing Information
Company Number 03314097
Company ID Number 03314097
Date formed 1997-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB688527379  
Last Datalog update: 2025-04-05 12:12:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B J CHANT & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B J CHANT & SONS LIMITED

Current Directors
Officer Role Date Appointed
JACQUES BAHBOUT
Director 2009-12-16
YVONNE CAROL ROBINSON
Director 2009-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID DALEY
Director 2015-07-27 2016-05-16
ANNIE MARIE REINE GUERARD
Company Secretary 2009-03-25 2011-02-16
PATRICK JAMES JOHN BYNG
Director 2006-01-23 2010-05-19
MARK LESLIE VIVIAN ESIRI
Director 2006-01-23 2009-12-16
SION PAUL KEARSEY
Director 2006-01-23 2009-12-16
SANJAY PATEL
Company Secretary 2006-01-23 2009-03-25
BENJAMIN JOHN CHANT
Company Secretary 1997-02-06 2006-01-23
BENJAMIN JOHN CHANT
Director 1997-02-06 2006-01-23
JONATHAN WILLIAM CHANT
Director 1997-02-06 2006-01-23
FRANK SMYTHSON LIMITED
Director 2000-06-30 2006-01-23
TIMOTHY JOHN CHANT
Director 1997-02-06 2000-06-30
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1997-02-06 1997-02-06
WILDMAN & BATTELL LIMITED
Nominated Director 1997-02-06 1997-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUES BAHBOUT FRANK SMYTHSON LIMITED Director 2009-12-16 CURRENT 1998-07-08 Active
JACQUES BAHBOUT HOLDSMYTH LIMITED Director 2009-12-16 CURRENT 2005-02-21 Active
YVONNE CAROL ROBINSON 16/17 MONTAGU SQUARE LIMITED Director 2014-01-15 CURRENT 1986-11-18 Active
YVONNE CAROL ROBINSON FRANK SMYTHSON LIMITED Director 2009-12-16 CURRENT 1998-07-08 Active
YVONNE CAROL ROBINSON HOLDSMYTH LIMITED Director 2009-12-16 CURRENT 2005-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-11CONFIRMATION STATEMENT MADE ON 07/01/25, WITH NO UPDATES
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 02/04/23
2023-03-31FULL ACCOUNTS MADE UP TO 27/03/22
2023-02-27CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-11-18Director's details changed for Mr Jacques Louise, Sara Bahbout on 2022-11-17
2022-11-18CH01Director's details changed for Mr Jacques Louise, Sara Bahbout on 2022-11-17
2022-05-31CH01Director's details changed for Mr Jacques Louise, Sara Bahbout on 2022-05-30
2022-04-11CH01Director's details changed for Mr Jacques Louise, Sara Bahbout on 2022-03-28
2022-03-31AAFULL ACCOUNTS MADE UP TO 28/03/21
2022-03-09CH01Director's details changed for Ms Jacqueline Louise, Sara Bahbout on 2022-02-28
2022-03-08PSC05Change of details for Frank Smythson Limited as a person with significant control on 2022-02-28
2022-03-08AP01DIRECTOR APPOINTED MS JACQUELINE LOUISE, SARA BAHBOUT
2022-03-08CH01Director's details changed for Jacques Bahbout on 2022-02-28
2022-03-08AP03Appointment of Miss Isabella Gaiotto as company secretary on 2022-02-28
2022-02-16CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM 24-25 New Bond Street London W1S 2RR England
2021-03-31AAFULL ACCOUNTS MADE UP TO 29/03/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-09-23AP01DIRECTOR APPOINTED MR STEFANO GIACOMELLI
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 01/04/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM 40 New Bond Street London W1S 2DE
2017-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 033140970005
2017-06-01CH01Director's details changed for Yvonne Carol Bahbout on 2017-05-31
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 624051
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID DALEY
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 624051
2016-01-28AR0126/01/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-08-17AP01DIRECTOR APPOINTED MR MARK DAVID DALEY
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 624051
2015-02-18AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 624051
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 25/03/12
2012-09-26MG01Particulars of a mortgage or charge / charge no: 4
2012-01-25AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-03-14TM02APPOINTMENT TERMINATED, SECRETARY ANNIE GUERARD
2011-01-10AR0131/12/10 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BYNG
2010-03-23AUDAUDITOR'S RESIGNATION
2010-02-17AR0131/12/09 FULL LIST
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-09AP01DIRECTOR APPOINTED YVONNE CAROL BAHBOUT
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SION KEARSEY
2009-12-18AP01DIRECTOR APPOINTED JACQUES BAHBOUT
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ESIRI
2009-08-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-07-16MISCSECTION 519
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY SANJAY PATEL
2009-05-11288aSECRETARY APPOINTED ANNIE GUERARD
2009-02-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288bSECRETARY RESIGNED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: RIVERSIDE HOUSE, 1 PLUMPTON ROAD, HODDESDON, HERTFORDSHIRE EN11 0LB
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-22363sRETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS
2002-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-25363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2002-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-03-16169£ IC 705051/624051 05/03/01 £ SR 81000@1=81000
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-02-21363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-07-11288bDIRECTOR RESIGNED
2000-07-11288aNEW DIRECTOR APPOINTED
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-15363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
2000-01-19ORES04NC INC ALREADY ADJUSTED 29/06/99
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18140 - Binding and related services

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

Licences & Regulatory approval
We could not find any licences issued to B J CHANT & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B J CHANT & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-09 Outstanding HSBC BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-09-26 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-02-02 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-02-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1999-10-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-25
Annual Accounts
2011-03-27
Annual Accounts
2010-03-28
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B J CHANT & SONS LIMITED

Intangible Assets
Patents
We have not found any records of B J CHANT & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B J CHANT & SONS LIMITED
Trademarks
We have not found any records of B J CHANT & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B J CHANT & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as B J CHANT & SONS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where B J CHANT & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B J CHANT & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B J CHANT & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.